Search icon

FUNDACION POR TI COLOMBIA CORP - Florida Company Profile

Company Details

Entity Name: FUNDACION POR TI COLOMBIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N03000002585
FEI/EIN Number 830351989

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3851 NW 110 AV, S, CORAL SPRINGS, FL, 33065, US
Mail Address: 3851 NW 110 AV, S, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GUSTAVO A President 3851 NW 110 AVE., CORAL SPRINGS, FL, 33065
TORRES GLORIA T Treasurer 3851 NW 110 AV, CORAL SPRINGS, FL, 33065
TORRES GLORIA T Director 3851 NW 110 AV, CORAL SPRINGS, FL, 33065
APREA MELINA V Vice President 2449 SW ANGUS ST, PORT ST LUCIE, FL, 34953
APREA MELINA V Treasurer 2449 SW ANGUS ST, PORT ST LUCIE, FL, 34953
VIDAL GLADYS S Secretary 5701 SW 34TH AVE., OCALA, FL, 34474
MCFAZLAND DEE V Vice President 1246 NW 45TH ST., DEERFIELD BEACH, FL, 33064
MCFAZLAND DEE V Secretary 1246 NW 45TH ST., DEERFIELD BEACH, FL, 33064
CANCINO GERARDO A Director 5150 CLUB CIRCLE U 106, BOCA RATON, FL, 33487
TORRES GUSTAVO A Agent 3851 NW 110 AV, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 3851 NW 110 AV, S, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 3851 NW 110 AV, S, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2004-04-14 3851 NW 110 AV, S, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2004-04-14 TORRES, GUSTAVO A -
AMENDMENT 2003-05-21 - -

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-20
Amendment 2005-08-04
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-14
Amendment 2003-05-21
Domestic Non-Profit 2003-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State